1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 2012(34 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | William Donald Marr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | The Coach House Longforgan Dundee DD2 5ET Scotland |
Director Name | Matthew Douglas McPhail |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1994) |
Role | Banker |
Correspondence Address | Merlewood Hazel Lane Petersham Richmond Surrey TW10 7AP |
Director Name | Duncan James Macleod |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1992) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Monkredding House Kilwinning Ayrshire KA13 7QN Scotland |
Director Name | James Edward Boyd |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Dunard Station Road Rhu Dunbartonshire G84 8LW Scotland |
Director Name | Philip Grimshaw Livesey |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 15 Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Ian Fenton Brown |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 April 1991) |
Role | Banker |
Correspondence Address | 22 Cammo Gardens Edinburgh EH4 8EQ Scotland |
Director Name | Sir Peter Alexander Burt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1991) |
Role | Banker |
Correspondence Address | Auldhame North Berwick East Lothian EH39 5PW Scotland |
Director Name | John Stewart Hunter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 1995) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 27 Queens Crescent Edinburgh EH9 2BA Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | John McCabe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 September 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 58 Battock Road Brightons Falkirk Stirlingshire FK2 0TT Scotland |
Director Name | James Eddie Kidd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 1997) |
Role | Banker |
Correspondence Address | 8 Woodhill Grove Crossford Dunfermline Fife KY12 8YG Scotland |
Director Name | Lindsay Moffat Forbes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 1994) |
Role | Solicitor |
Correspondence Address | 29 The Firs Bowdon Cheshire WA14 2TF |
Director Name | Douglas Robert Black |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 1997) |
Role | Banker |
Correspondence Address | 10 King Malcolm Close Edinburgh EH10 7JB Scotland |
Director Name | Mr Thomas Bennie |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1997) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Nodsdale Falkirk Road Linlithgow West Lothian EH49 7BQ Scotland |
Director Name | Mr Richard James Guy Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery Farm Nayland Road West Bergholt Colchester CO6 3DE |
Director Name | Mr Noel Lorne Forsyth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(18 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Culford Gardens London SW3 2ST |
Director Name | Mr Anthony Philip Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Sutcliffe Close London NW11 6NT |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1999) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(20 years after company formation) |
Appointment Duration | 4 years (resigned 18 September 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Merton Lane London N6 6NB |
Director Name | Peter Mackay |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 6 Henderland Road Edinburgh EH12 6BB Scotland |
Director Name | Mr James Edward Black |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(20 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Oakwood Drive Newton Mearns Glasgow G77 5PU Scotland |
Director Name | Ian Brownlie Inglis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2001) |
Role | Solicitor |
Correspondence Address | 10 Brechin Drive Polmont Falkirk FK2 0YH Scotland |
Director Name | Ian Duncan Mackay |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | Glenairthrey 12 Upper Glen Road Bridge Of Allan Stirlingshire FK9 4PX Scotland |
Director Name | Colin David Leslie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2000) |
Role | General Manager Bank Of Scot |
Correspondence Address | 12 Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | William Gordon McQueen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ravelston Dykes Edinburgh Lothian EH12 6HF Scotland |
Director Name | Alistair Ian Macrae |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 2010) |
Role | Solicitor |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(26 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(28 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 2009) |
Role | Bank Official |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 August 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group Level2, 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2012(35 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | halifax.co.uk |
---|---|
Telephone | 07 272966025 |
Telephone region | Mobile |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
25 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 December 2018 | Director's details changed for Mr Philip Robert Grant on 11 December 2018 (2 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 April 2016 | Amended accounts for a dormant company made up to 31 December 2015 (10 pages) |
29 April 2016 | Amended accounts for a dormant company made up to 31 December 2015 (10 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 February 2016 | Termination of appointment of Hbos Directors Limited as a director on 29 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Hbos Directors Limited as a director on 29 January 2016 (1 page) |
1 September 2015 | Resolutions
|
1 September 2015 | Statement of company's objects (2 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Statement of company's objects (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 January 2015 | Director's details changed for Mr Philip Robert Grant on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Philip Robert Grant on 13 January 2015 (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Hbos Directors Limited as a director (2 pages) |
19 February 2013 | Appointment of Hbos Directors Limited as a director (2 pages) |
17 January 2013 | Termination of appointment of Harold Baines as a director (1 page) |
17 January 2013 | Termination of appointment of Harold Baines as a director (1 page) |
23 August 2012 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
23 August 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
23 August 2012 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
23 August 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Termination of appointment of Alistair Macrae as a director (1 page) |
22 December 2010 | Termination of appointment of Alistair Macrae as a director (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
10 August 2009 | Appointment terminated director alistair webster (1 page) |
10 August 2009 | Appointment terminated director alistair webster (1 page) |
15 June 2009 | Aud res section 519 (1 page) |
15 June 2009 | Aud res section 519 (1 page) |
20 May 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 February 2009 | Director appointed philip robert grant (2 pages) |
2 February 2009 | Director appointed philip robert grant (2 pages) |
22 January 2009 | Appointment terminated director peter cummings (1 page) |
22 January 2009 | Appointment terminated director peter cummings (1 page) |
1 July 2008 | Appointment terminated secretary lysanne black (1 page) |
1 July 2008 | Appointment terminated secretary lysanne black (1 page) |
1 July 2008 | Secretary appointed laurence john edwards (3 pages) |
1 July 2008 | Secretary appointed laurence john edwards (3 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
27 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
13 January 2006 | New director appointed (6 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (6 pages) |
13 January 2006 | Director resigned (1 page) |
14 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 16/05/04; full list of members; amend (6 pages) |
14 June 2005 | Return made up to 16/05/04; full list of members; amend (6 pages) |
14 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (7 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (7 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
5 June 2002 | Company name changed the british linen bank LIMITED\certificate issued on 05/06/02 (2 pages) |
5 June 2002 | Company name changed the british linen bank LIMITED\certificate issued on 05/06/02 (2 pages) |
26 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
26 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
28 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
28 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 August 2001 | Full accounts made up to 28 February 2001 (17 pages) |
20 August 2001 | Full accounts made up to 28 February 2001 (17 pages) |
30 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | New director appointed (3 pages) |
18 October 2000 | Director resigned (1 page) |
6 July 2000 | £ ic 57925000/5000000 30/06/00 £ sr 52925000@1=52925000 (1 page) |
6 July 2000 | £ ic 57925000/5000000 30/06/00 £ sr 52925000@1=52925000 (1 page) |
14 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 4 melville street edinburgh EH3 7NZ (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 4 melville street edinburgh EH3 7NZ (1 page) |
14 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Declaration of shares redemption:auditor's report (3 pages) |
26 May 2000 | Declaration of shares redemption:auditor's report (4 pages) |
26 May 2000 | Declaration of shares redemption:auditor's report (4 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Declaration of shares redemption:auditor's report (3 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
12 May 2000 | Full accounts made up to 29 February 2000 (24 pages) |
12 May 2000 | Full accounts made up to 29 February 2000 (24 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (1 page) |
15 November 1999 | Auditor's resignation (1 page) |
15 November 1999 | Auditor's resignation (1 page) |
14 October 1999 | Memorandum and Articles of Association (29 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
14 October 1999 | Memorandum and Articles of Association (29 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 16/05/99; no change of members (29 pages) |
4 June 1999 | Return made up to 16/05/99; no change of members (29 pages) |
1 June 1999 | Full group accounts made up to 28 February 1999 (48 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Full group accounts made up to 28 February 1999 (48 pages) |
1 June 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
8 March 1999 | New director appointed (4 pages) |
8 March 1999 | New director appointed (4 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 16/05/98; full list of members (27 pages) |
2 June 1998 | Return made up to 16/05/98; full list of members (27 pages) |
27 May 1998 | Full accounts made up to 28 February 1998 (27 pages) |
27 May 1998 | Full accounts made up to 28 February 1998 (27 pages) |
9 April 1998 | New director appointed (3 pages) |
9 April 1998 | New director appointed (3 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
8 December 1997 | Particulars of contract relating to shares (3 pages) |
8 December 1997 | Particulars of contract relating to shares (3 pages) |
26 November 1997 | Photocopy 883 ot cash 6625000@1 (3 pages) |
26 November 1997 | Photocopy 883 ot cash 6625000@1 (3 pages) |
26 November 1997 | Ad 14/11/97--------- £ si 6625000@1=6625000 £ ic 51300000/57925000 (2 pages) |
26 November 1997 | Ad 14/11/97--------- £ si 6625000@1=6625000 £ ic 51300000/57925000 (2 pages) |
24 October 1997 | New director appointed (3 pages) |
24 October 1997 | New director appointed (3 pages) |
24 October 1997 | New director appointed (3 pages) |
24 October 1997 | New director appointed (3 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New director appointed (4 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New director appointed (4 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
30 September 1997 | Particulars of contract relating to shares (3 pages) |
30 September 1997 | Particulars of contract relating to shares (3 pages) |
23 September 1997 | Photocopy 883 otc £22800000 (3 pages) |
23 September 1997 | Photocopy 883 otc £22800000 (3 pages) |
23 September 1997 | Ad 31/08/97--------- £ si 17800000@1=17800000 £ ic 33500000/51300000 (2 pages) |
23 September 1997 | Ad 31/08/97--------- £ si 17800000@1=17800000 £ ic 33500000/51300000 (2 pages) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | New director appointed (3 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
4 September 1997 | £ nc 38000000/60000000 27/08/97 (1 page) |
4 September 1997 | £ nc 38000000/60000000 27/08/97 (1 page) |
3 September 1997 | New director appointed (4 pages) |
3 September 1997 | New director appointed (4 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
31 May 1997 | Return made up to 16/05/97; no change of members
|
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Return made up to 16/05/97; no change of members
|
31 May 1997 | Director resigned (1 page) |
21 May 1997 | Full accounts made up to 28 February 1997 (28 pages) |
21 May 1997 | Full accounts made up to 28 February 1997 (28 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Return made up to 16/05/96; no change of members (25 pages) |
28 May 1996 | Return made up to 16/05/96; no change of members (25 pages) |
28 May 1996 | New director appointed (2 pages) |
13 May 1996 | Full accounts made up to 29 February 1996 (27 pages) |
13 May 1996 | Full accounts made up to 29 February 1996 (27 pages) |
11 March 1996 | Director's particulars changed (1 page) |
11 March 1996 | Director's particulars changed (1 page) |
12 February 1996 | Director's particulars changed (1 page) |
12 February 1996 | Director's particulars changed (1 page) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
9 June 1995 | Return made up to 16/05/95; full list of members (46 pages) |
9 June 1995 | Return made up to 16/05/95; full list of members (46 pages) |
9 May 1995 | Full accounts made up to 28 February 1995 (26 pages) |
9 May 1995 | Full accounts made up to 28 February 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (215 pages) |
15 August 1994 | Ad 29/07/94--------- £ si 10000000@1=10000000 £ ic 23500000/33500000 (2 pages) |
15 August 1994 | Ad 29/07/94--------- £ si 10000000@1=10000000 £ ic 23500000/33500000 (2 pages) |
8 August 1994 | Resolutions
|
8 August 1994 | Resolutions
|
8 August 1994 | Memorandum and Articles of Association (24 pages) |
8 August 1994 | Memorandum and Articles of Association (24 pages) |
16 May 1994 | Full accounts made up to 31 January 1994 (26 pages) |
16 May 1994 | Full accounts made up to 31 January 1994 (26 pages) |
1 February 1993 | Ad 27/01/93--------- £ si 5500000@1=5500000 £ ic 18000000/23500000 (2 pages) |
1 February 1993 | Ad 27/01/93--------- £ si 5500000@1=5500000 £ ic 18000000/23500000 (2 pages) |
15 June 1990 | Full group accounts made up to 31 January 1990 (28 pages) |
15 June 1990 | Full group accounts made up to 31 January 1990 (28 pages) |
17 January 1990 | £ nc 18000000/28000000 20/12/89 (1 page) |
17 January 1990 | Resolutions
|
17 January 1990 | £ nc 18000000/28000000 20/12/89 (1 page) |
23 June 1987 | Full accounts made up to 31 January 1987 (24 pages) |
23 June 1987 | Return made up to 13/05/87; full list of members (15 pages) |
23 June 1987 | Return made up to 13/05/87; full list of members (15 pages) |
23 June 1987 | Full accounts made up to 31 January 1987 (24 pages) |
14 January 1987 | Allotment of shares (2 pages) |
14 January 1987 | Allotment of shares (2 pages) |
16 June 1986 | Full accounts made up to 31 January 1986 (24 pages) |
16 June 1986 | Full accounts made up to 31 January 1986 (24 pages) |
17 December 1985 | Allotment of shares (2 pages) |
17 December 1985 | Allotment of shares (2 pages) |